1
FIRST NATIONAL OFFICE EQUIPMENT LEASING LIMITED - 2002-09-03
LOMBARD OFFICE EQUIPMENT LEASING LIMITED - 1998-12-30
TRUMPVIEW LIMITED - 1985-07-31
2 Triton Square, Regent's Place, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-05-14CIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
TRUSHELFCO (NO.2576) LIMITED - 2000-01-14
2 Triton Square, Regent's Place, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-11-20CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
3
Griffths Tavistock House North, Tavistock Square, LondonLiquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-11-29CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
4
ABBEY NATIONAL FRANCE HOLDINGS - 1997-12-04
Griffins, Tavistock House North Tavistock Square, LondonLiquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-05-14CIF 28 - Ownership of voting rights - 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
5
Griffins, Tavistock House North Tavistock Square, LondonLiquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-05-14CIF 29 - Ownership of shares – 75% or more → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Right to appoint or remove directors → OE
6
ALLIANCE & LEICESTER COMMERCIAL BANK PLC - 2018-05-14
GIROBANK PLC - 2003-07-07
Griffins, Tavistock House North, Tavistock Square, LondonLiquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
7
GIBRALTAR INVESTMENTS (NO. 4) LIMITED - 2003-03-24
Griffins, Tavistock House North, Tavistock Square, LondonLiquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-08-28CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
8
ALLIANCE & LEICESTER ESTATE AGENTS LIMITED - 1999-05-06
ALLIANCE & LEICESTER PROPERTY SERVICES LIMITED - 1994-05-20
ALLIANCE & LEICESTER PROPERTY SERVICES (SOUTH) LIMITED - 1991-06-20
SEYMOUR ROBINSON FAULKNER LIMITED - 1989-09-26
2 Triton Square, Regent's Place, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
CIF 35 - Right to appoint or remove directors → OE
9
A & L LIMITED - 1997-11-11
Griffins Tavistock House North, Tavistock Square, LondonDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
10
ALLIANCE & LEICESTER PUBLIC LIMITED COMPANY - 2013-11-15
Carlton Park, Narborough, LeicesterActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
11
A N CLAIMS PLC. - 2003-06-06
FIRST NATIONAL GROUP P.L.C. - 2003-03-25
FIRST NATIONAL FINANCE CORPORATION P L C - 2001-09-19
2 Triton Square, Regent's Place, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
CIF 31 - Right to appoint or remove directors → OE
12
ITC SAPPHIRE LIMITED - 2002-10-09
FITMIGHT LIMITED - 2001-04-23
2 Triton Square, Regent's Place, LondonActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-10-30CIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
13
AZURE HOTEL CARDIFF LIMITED - 2012-07-17
1st Floor 5 Wigmore Street, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-10-05 ~ 2020-02-24CIF 53 - Ownership of shares – 75% or more → OE
14
1st Floor, 5 Wigmore Street, London, EnglandDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
-13,687,981 GBP2020-12-31
Person with significant control
2016-10-07 ~ 2020-02-24CIF 54 - Ownership of shares – 75% or more → OE
15
302-308 Clifton Road, Aberdeen, Aberdeenshire, United KingdomActive Corporate (4 parents, 3 offsprings)
Equity (Company account)
2,495,051 GBP2023-01-30
Person with significant control
2017-02-01 ~ 2021-09-09CIF 6 - Ownership of shares – 75% or more → OE
16
LOMBARD MOTOR BUSINESS LIMITED - 1998-12-30
FLOWBLOCK LIMITED - 1990-07-04
Griffins, Tavistock House South, Tavistock Square, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
17
LOMBARD MOTOR CONTRACTS LIMITED - 1998-12-30
FORCEBAND LIMITED - 1990-07-04
Griffins, Tavistock House South, Tavistock Square, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
18
LOMBARD MOTOR FACILITIES LIMITED - 1998-12-30
IMAGELOOK LIMITED - 1990-07-04
Griffins, Tavistock House South, Tavistock Square, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
19
FIRST NATIONAL (FAF) LIMITED - 1998-10-29
FIRST NATIONAL FACTORS LIMITED - 1997-10-27
FINE ART FUNDING LIMITED - 1997-07-24
SETFERRY LIMITED - 1982-04-01
Griffins, Tavistock House South, Tavistock Square, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE
20
LOMBARD MOTOR LEASING LIMITED - 1998-12-30
FILEBASIC LIMITED - 1990-07-04
Griffins Tavistock House South, Tavistock Square, LondonDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
21
SRF FINANCING 1 PLC - 2003-01-16
SPINROCK LIMITED - 1988-06-02
2 Triton Square, Regent's Place, London, United KingdomActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-08-29CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
22
FIRST NATIONAL LITIGATION FUNDING PLC - 2005-03-01
SRF FINANCING 2 PLC - 2003-01-16
AMBLEWISE LIMITED - 1988-06-02
2 Triton Square, Regent's Place, LondonActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
23
Griffins Tavistock House North, Tavistock Square, LondonLiquidation Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2018-06-28CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
24
6 The Courtyard Buntsford Gate, Buntsford Drive, Bromsgrove, Worcestershire, United KingdomActive Corporate (4 parents)
Person with significant control
2017-11-13 ~ 2018-06-22CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
25
ABBEY NATIONAL (CF TRUSTEE) LIMITED - 2012-03-13
ABBEY NATIONAL FUNDED UNAPPROVED RETIREMENT BENEFITS SCHEME TRUSTEES LIMITED - 2008-07-02
2 Triton Square, Regent's Place, London, United KingdomActive Corporate (11 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ 2018-07-03CIF 44 - Right to appoint or remove directors → OE
26
ABBEY NATIONAL GROUP PENSION SCHEMES TRUSTEES LIMITED - 2012-10-22
2 Triton Square, Regent's Place, London, United KingdomActive Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2018-07-03CIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
27
ABBEY NATIONAL TREASURY SERVICES PLC - 2019-09-30
MONEYTARGET PUBLIC LIMITED COMPANY - 1989-02-27
2 Triton Square, Regent's Place, LondonActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ 2018-12-14CIF 50 - Ownership of shares – 75% or more → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Right to appoint or remove directors → OE
28
ABBEY NATIONAL LEGACY LEASING LIMITED - 2012-08-23
PORTERBROOK LEASING COMPANY MEBO LIMITED - 2008-12-19
2 Triton Square, Regent's Place, LondonActive Corporate (7 parents, 127 offsprings)
Person with significant control
2018-07-11 ~ 2018-11-27CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
29
ABBEY NATIONAL CHARITABLE TRUST LIMITED - 2010-01-11
2 Triton Square, Regents Place, LondonActive Corporate (8 parents)
Person with significant control
2016-04-06 ~ 2018-06-18CIF 30 - Ownership of voting rights - 75% or more → OE
30
Griffins Tavistock House South, Tavistock Square, LondonDissolved Corporate (7 parents)
Person with significant control
2016-04-06 ~ 2018-12-12CIF 52 - Ownership of shares – More than 25% but not more than 50% → OE